WEYBRIDGE LAND AND PROPERTIES LIMITED
Company number 00985162
- Company Overview for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- Filing history for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- People for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- Charges for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- More for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
25 Mar 2022 | PSC01 | Notification of Philip Sidney Gower as a person with significant control on 22 March 2022 | |
25 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Knightway House Park Street Bagshot GU19 5AQ on 4 October 2021 | |
11 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2021 | |
12 Apr 2021 | CS01 |
Confirmation statement made on 1 April 2021 with no updates
|
|
01 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 May 2019 | TM01 | Termination of appointment of David Ian Wilcock as a director on 13 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Dean Patrick Mcnamara as a director on 1 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Dean Patrick Mcnamar as a director on 30 April 2019 | |
10 May 2019 | AP01 | Appointment of Mr Dean Patrick Mcnamar as a director on 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr David Ian Wilcock on 15 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
15 Mar 2018 | TM01 | Termination of appointment of Michael Joseph Darcy as a director on 14 February 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr David Ian Wilcock as a director on 14 February 2018 |